Search icon

BESSO DESIGN BUILDERS & CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: BESSO DESIGN BUILDERS & CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESSO DESIGN BUILDERS & CONTRACTORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L07000052202
FEI/EIN Number 260180124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12604 Woodbine Dr, Hudson, FL, 34667, US
Mail Address: 2040 Stirling Rd., Apt 211, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSO ROBERTO G Managing Member 12604 Woodbine Dr, Hudson, FL, 34667
Vior Michele M Auth 12604 Woodbine Dr, Hudson, FL, 34667
BESSO ROBERTO G Agent 12604 Woodbine Dr, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-29 12604 Woodbine Dr, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 12604 Woodbine Dr, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 12604 Woodbine Dr, Hudson, FL 34667 -
REINSTATEMENT 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 BESSO, ROBERTO G -

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State